UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported): April 21, 2011

(Commission File Number) 001-34214

 

 

THE BANK OF KENTUCKY FINANCIAL CORPORATION

(Exact name of Registrant as specified in its charter)

 

 

 

Kentucky   61-1256535
(State of incorporation)   (I.R.S. Employer Identification Number)

111 Lookout Farm Drive

Crestview Hills, Kentucky 41017

(Address of Registrant’s principal executive office)

(859) 371-2340

(Registrant’s telephone number)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

The Annual Meeting of Stockholders of The Bank of Kentucky Financial Corporation (the “Company”) was held on April 21, 2011. The Company’s stockholders voted on the election of ten directors, ratification of the appointment of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the year ended December 31, 2011 and the approval of a non-binding advisory proposal on the compensation of the Company’s executive officers. The voting results of each proposal are as follows:

 

(1) Election of nine directors of the Company:

 

     For      Withheld      Non Votes  

Charles M. Berger

     4,427,902         114,956         1,500,025   

Rodney S. Cain

     4,122,061         420,797         1,500,025   

John S. Cain

     4,136,817         406,041         1,500,025   

Harry J. Humpert

     4,435,001         107,857         1,500,025   

Barry G. Kienzle

     4,426,638         116,620         1,500,025   

John E. Miracle

     4,420,921         121,937         1,500,025   

Mary Sue Rudicill

     4,421,660         121,198         1,500,025   

Ruth M. Seligman-Doering

     4,433,660         109,198         1,500,025   

Herbert H. Works

     4,416,604         126,254         1,500,025   

Robert W. Zapp

     4,142,858         400,000         1,500,025   

 

2. Ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the Company for the year ended December 31, 2011:

 

     For      Against      Abstain  
     5,973,555         40,981         31,994   

 

3. Approval of a non-binding, advisory proposal on the compensation of the Company’s executive officers:

 

     For      Against      Abstain      Non Votes  
     4,469,829         25,672         51,004         1,500,025   


SIGNATURES

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly cause this report to be signed on its behalf by the undersigned hereto duly authorized.

 

THE BANK OF KENTUCKY FINANCIAL CORPORATION
By:  

/s/ Martin J. Gerrety

Name:   Martin J. Gerrety
Title:   Treasurer and Assistant Secretary

Date: April 25, 2011